|
|
10 Dec 2025
|
10 Dec 2025
Confirmation statement made on 1 December 2025 with no updates
|
|
|
02 Mar 2025
|
02 Mar 2025
Confirmation statement made on 1 December 2024 with updates
|
|
|
15 Nov 2024
|
15 Nov 2024
Voluntary strike-off action has been suspended
|
|
|
08 Oct 2024
|
08 Oct 2024
First Gazette notice for voluntary strike-off
|
|
|
28 Sep 2024
|
28 Sep 2024
Application to strike the company off the register
|
|
|
30 Aug 2024
|
30 Aug 2024
Registered office address changed from 2 Rosemary Place Maidstone Road Paddock Wood Tonbridge TN12 6DG England to 5 Vine Court Tonbridge Road Wateringbury Maidstone ME18 5NY on 30 August 2024
|
|
|
07 Feb 2024
|
07 Feb 2024
Confirmation statement made on 1 December 2023 with no updates
|
|
|
06 Jan 2023
|
06 Jan 2023
Confirmation statement made on 1 December 2022 with no updates
|
|
|
20 Dec 2021
|
20 Dec 2021
Confirmation statement made on 1 December 2021 with no updates
|
|
|
22 Feb 2021
|
22 Feb 2021
Registered office address changed from 92 Woodside Green London SE25 5EU United Kingdom to 2 Rosemary Place Maidstone Road Paddock Wood Tonbridge TN12 6DG on 22 February 2021
|
|
|
15 Dec 2020
|
15 Dec 2020
Cessation of Angela Ndidi Erharhine as a person with significant control on 15 December 2020
|
|
|
15 Dec 2020
|
15 Dec 2020
Confirmation statement made on 1 December 2020 with no updates
|
|
|
02 Dec 2019
|
02 Dec 2019
Confirmation statement made on 1 December 2019 with no updates
|
|
|
13 Dec 2018
|
13 Dec 2018
Confirmation statement made on 1 December 2018 with no updates
|
|
|
13 Dec 2017
|
13 Dec 2017
Confirmation statement made on 1 December 2017 with no updates
|
|
|
13 Dec 2017
|
13 Dec 2017
Notification of Angela Ndidi Erharhine as a person with significant control on 2 September 2016
|